Company NameHallamshire Tennis And Squash Club Limited
Company StatusActive
Company Number00021795
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Brandon Petty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed12 May 2014(112 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr Neil Widdowson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed07 May 2015(113 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr Bruce Bentley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMrs Jenny Bentley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr Alexander James Glencross
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2018(116 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleBusiness Planning & Forecasting Specialist
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMrs Kate Elizabeth Martin
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2022(120 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMrs Sarah Joanna Chatterjee
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(120 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr Richard Norman Kay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(122 years after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMrs Susi Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(122 years after company formation)
Appointment Duration5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr Adrian Charles Daily
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 06 April 2000)
RoleComputers
Correspondence Address14 Conduit Road
Sheffield
South Yorkshire
S10 1EW
Director NameChristopher John Hart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address3a Brickhouse Lane
Dore
Sheffield
South Yorkshire
S17 3DQ
Director NamePeter John Greatorex
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 1999)
RoleLta Administrator
Correspondence Address384 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PY
Director NameFergus George Ferguson Gibb
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 1992)
RoleUniversity Lecturer
Correspondence Address70 Park Head Road
Sheffield
South Yorkshire
S11 9RB
Director NameWilliam Ferguson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address32 Rushley Drive
Dore
Sheffield
South Yorkshire
S17 3EN
Director NameChristine Jane Alison Dalton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 March 2001)
RoleHousewife
Correspondence Address55 Winchester Crescent
Sheffield
South Yorkshire
S10 4ED
Director NameMr Arnold William Bluff
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairways
Lindrick Common
Worksop
Nottinghamshire
S81 8BA
Director NameJeremy Chapman Biggin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 October 1995)
RoleCompany Director
Correspondence Address7 Taptonville Road
Broomhill
Sheffield
South Yorkshire
S10 5BQ
Director NameMrs Linda Beckett
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address274 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NameMr Ralph Miles
NationalityBritish
StatusResigned
Appointed01 July 1992(90 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 1997)
RoleCompany Director
Correspondence Address38 Stainton Road
Sheffield
South Yorkshire
S11 7AX
Director NameRichard Beckett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1993(92 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 01 September 1994)
RoleSongwriter
Correspondence Address274 Ecclesall Road South
Sheffield
Yorkshire
S11 9PS
Secretary NameGeoffrey James Spencer
NationalityBritish
StatusResigned
Appointed01 September 1997(95 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 January 1998)
RoleCompany Director
Correspondence Address10 Crabtree Crescent
Sheffield
South Yorkshire
S5 7BL
Secretary NameJohn Warner
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2009)
RoleChartered Accountant
Correspondence Address47 Brookhouse Hill
Sheffield
South Yorkshire
S10 3TB
Director NameDavid Alexander Cheetham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(97 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 April 2004)
RoleAdvocate
Correspondence Address49 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameRobert Paul Harrison
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(98 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 September 2010)
RoleHigher Education Administrator
Country of ResidenceEngland
Correspondence Address4 Storth Avenue
Sheffield
S10 3HL
Director NameAlan Biggin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(98 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 May 2009)
RoleManager
Correspondence Address427 Redmires Road
Sheffield
South Yorkshire
S10 4LF
Director NameNeil Davis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(101 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 May 2009)
RoleSalesman
Correspondence Address72 Pingle Road
Sheffield
South Yorkshire
S7 2LL
Director NameAnthony John Buckham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(101 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2005)
RoleBank It Executive
Correspondence Address297 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PQ
Secretary NameMr Stephen Richard Illidge
NationalityEnglish
StatusResigned
Appointed31 May 2009(107 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 May 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address580 Fulwood Road
Sheffield
S10 3QE
Director NameMrs Dinah Alice Docherty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(107 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 May 2011)
RoleLearning Support
Country of ResidenceEngland
Correspondence Address99 Stumperlowe Hall Road
Sheffield
South Yorkshire
S10 3QT
Director NameMr Darren Andrew Guest
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2010(108 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 June 2015)
RoleDental Tech Student
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMrs Barbara Mary Cartledge
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed13 May 2010(108 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 10 November 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameJulie Bradley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(110 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 May 2015)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMrs Kate Elizabeth Alice Guest
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed12 May 2014(112 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2016)
RoleCounsellor Psychotherapist
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr Matthew Ian Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(113 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters Bar
Sheffield
S11 8TA
Director NameMr George Edward Alexander
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(115 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address716 Ecclesall Road Ecclesall Road
Sheffield
S11 8TA

Contact

Websitewww.hallamshiretennis.co.uk/
Telephone0114 2662153
Telephone regionSheffield

Location

Registered AddressHunters Bar
Sheffield
S11 8TA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

281 at £5Hallamshire Racquet Sports Trust LTD
54.35%
Ordinary
-OTHER
36.75%
-
17 at £5Hallamshire Racquet Sports Trust LTD
3.29%
Preference
3 at £5Philip Wilson Marsh
0.58%
Ordinary
2 at £5Arnold Gamble
0.39%
Ordinary
2 at £5Edward Obe Dixon
0.39%
Ordinary
2 at £5Executors Of Douglas Vickers
0.39%
Ordinary
2 at £5Executors Of E. Marples
0.39%
Ordinary
2 at £5Executors Of Herbert Bradbury
0.39%
Ordinary
2 at £5Executors Of Thomas Firth
0.39%
Ordinary
2 at £5Jack Tingle
0.39%
Ordinary
2 at £5Jeremy Biggin
0.39%
Ordinary
2 at £5Marleene P. Rodgers
0.39%
Ordinary
1 at £5Allan Grant
0.19%
Ordinary
1 at £5Douglas S. Branson
0.19%
Ordinary
1 at £5Evelyn M. Barber
0.19%
Ordinary
1 at £5Leslie J. Coombe
0.19%
Ordinary
1 at £5Mary Dearman
0.19%
Ordinary
1 at £5Pauline T. Heath
0.19%
Ordinary
1 at £5Philip J. Blake
0.19%
Ordinary
1 at £5Sarah Carr
0.19%
Ordinary

Financials

Year2014
Net Worth£393,496
Cash£2
Current Liabilities£175,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return25 June 2023 (9 months, 4 weeks ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

26 February 1997Delivered on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2 outside tennis courts located 716 ecclesall road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 March 1996Delivered on: 11 March 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 June 1978Delivered on: 27 June 1978
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as greystones hunters bar sheffield south yorks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 September 2014Delivered on: 3 October 2014
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: 716 eccleshall road sheffield.
Outstanding
26 March 1999Delivered on: 8 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 716 ecclesall road sheffield. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 February 1997Delivered on: 5 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 2 indoor courts viewing gallery covered walkway and 3 squash courts located at 716 ecclesall road sheffield and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 October 1970Delivered on: 6 November 1970
Persons entitled: National Westminster Bank PLC

Classification: Memo. Of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and hereditaments comprised in or affected by all or any of the deeds and documents described in the schedule of the instrument creating the charge (which schedule does not identify the location of the said land and hereditaments).
Outstanding
3 July 1996Delivered on: 6 July 1996
Satisfied on: 22 October 2010
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a hallamshire tennis & squash club with fixtures & fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 July 1996Delivered on: 6 July 1996
Satisfied on: 22 October 2010
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £180,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a hallamshire tennis & squash club with fixtures fittings and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 April 1983Delivered on: 9 May 1983
Satisfied on: 11 July 1996
Persons entitled: Vaux Breweries PLC

Classification: Further charge
Secured details: £5,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land abutting on eccleshall road,hunters bar, sheffield, south yorkshire.
Fully Satisfied
6 October 1982Delivered on: 8 October 1982
Satisfied on: 11 July 1996
Persons entitled: Vaux Breweries P.L.C.

Classification: Charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee supplemental to the principal deed dated 11 july 1978.
Particulars: Land and buildings partly abutting on eccleshall road,hunters bar sheffield, south yorkshire.
Fully Satisfied
11 July 1978Delivered on: 14 July 1978
Satisfied on: 11 July 1996
Persons entitled: Vaux Breweries LTD

Classification: Legal charge
Secured details: £5,000.
Particulars: Land party abbutting on eccleshall road, hunters bar, sheffield, south yorkshire.
Fully Satisfied
26 March 1997Delivered on: 14 April 1997
Satisfied on: 22 October 2010
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Two outside tennis courts at hallamshire tennis & squash club, 716 ecclesall road sheffield and 2 indoor tennis courts, viewing gallery, covered walkway and 3 squash courts at the hallamshire tennis & and squash club, 716 ecclesall road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 March 1997Delivered on: 14 April 1997
Satisfied on: 22 October 2010
Persons entitled: The Lawn Tennis Association

Classification: Legal charge
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: Two outside tennis courts at hallamshire tennis & squash club, 716 ecclesall road sheffield and 2 indoor tennis courts, viewing gallery, covered walkway and 3 squash courts at the hallamshire tennis & and squash club, 716 ecclesall road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
30 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Geoff Sowerby as a director on 10 November 2022 (1 page)
17 January 2023Termination of appointment of Barbara Mary Cartledge as a director on 10 November 2022 (1 page)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
14 September 2022Appointment of Mrs Sarah Joanna Chatterjee as a director on 30 August 2022 (2 pages)
7 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 July 2022Appointment of Mrs Kate Elizabeth Martin as a director on 26 June 2022 (2 pages)
23 November 2021Termination of appointment of George Edward Alexander as a director on 22 November 2021 (1 page)
15 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
5 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
23 March 2021Director's details changed for Mr Alex Glencross on 23 March 2021 (2 pages)
25 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
25 June 2019Director's details changed for Mr Alex Glencross on 1 June 2019 (2 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
3 July 2018Termination of appointment of a director (1 page)
3 July 2018Appointment of Mr Alex Glencross as a director on 21 May 2018 (2 pages)
2 July 2018Termination of appointment of Hedley Drew Willis Matthew as a director on 21 May 2018 (1 page)
2 July 2018Termination of appointment of Alison Stack as a director on 21 May 2018 (1 page)
2 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
7 September 2017Appointment of Mr George Edward Alexander as a director on 29 August 2017 (2 pages)
7 September 2017Appointment of Mr George Edward Alexander as a director on 29 August 2017 (2 pages)
4 September 2017Resignation of an auditor (2 pages)
4 September 2017Resignation of an auditor (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mrs Jenny Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Geoff Sowerby as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mrs Jenny Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mr Bruce Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mr Bruce Bentley as a director on 25 May 2017 (2 pages)
14 July 2017Termination of appointment of Jean Peters as a director on 25 May 2017 (1 page)
14 July 2017Appointment of Mrs Marie Phillips as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mrs Marie Phillips as a director on 25 May 2017 (2 pages)
14 July 2017Appointment of Mr Geoff Sowerby as a director on 25 May 2017 (2 pages)
14 July 2017Termination of appointment of Jean Peters as a director on 25 May 2017 (1 page)
15 December 2016Full accounts made up to 31 December 2015 (15 pages)
15 December 2016Full accounts made up to 31 December 2015 (15 pages)
8 November 2016Termination of appointment of Daniel Lawrence as a director on 17 October 2016 (1 page)
8 November 2016Termination of appointment of Daniel Lawrence as a director on 17 October 2016 (1 page)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 June 2016Appointment of Mr Daniel Lawrence as a director on 11 May 2016 (2 pages)
23 June 2016Appointment of Mr Daniel Lawrence as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Mr Hedley Drew Willis Matthew as a director on 11 May 2016 (2 pages)
7 June 2016Appointment of Mr Hedley Drew Willis Matthew as a director on 11 May 2016 (2 pages)
18 May 2016Termination of appointment of Annette Christine Illidge as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a secretary on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Annette Christine Illidge as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a director on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a secretary on 11 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen Richard Illidge as a director on 11 May 2016 (1 page)
13 February 2016Termination of appointment of Kate Elizabeth Alice Guest as a director on 1 February 2016 (1 page)
13 February 2016Termination of appointment of Kate Elizabeth Alice Guest as a director on 1 February 2016 (1 page)
13 January 2016Termination of appointment of Matthew Ian Harrison as a director on 22 December 2015 (1 page)
13 January 2016Termination of appointment of Matthew Ian Harrison as a director on 22 December 2015 (1 page)
22 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
22 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
24 July 2015Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages)
24 July 2015Termination of appointment of Darren Andrew Guest as a director on 29 June 2015 (1 page)
24 July 2015Termination of appointment of Darren Andrew Guest as a director on 29 June 2015 (1 page)
24 July 2015Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages)
24 July 2015Appointment of Mr Neil Widdowson as a director on 7 May 2015 (2 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,585
(23 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,585
(23 pages)
24 July 2015Appointment of Mr Matthew Ian Harrison as a director on 7 May 2015 (2 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2,585
(23 pages)
10 May 2015Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Ray Christine Moore as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Martin Nicholas Kirk as a director on 7 May 2015 (1 page)
10 May 2015Termination of appointment of Julie Bradley as a director on 7 May 2015 (1 page)
3 October 2014Registration of charge 000217950014, created on 23 September 2014 (11 pages)
3 October 2014Registration of charge 000217950014, created on 23 September 2014 (11 pages)
11 August 2014Appointment of Mr Brandon Petty as a director on 12 May 2014 (2 pages)
11 August 2014Appointment of Mr Brandon Petty as a director on 12 May 2014 (2 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2,585
(25 pages)
6 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2,585
(25 pages)
6 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-06
  • GBP 2,585
(25 pages)
13 May 2014Appointment of Mrs Kate Elizabeth Alice Guest as a director (2 pages)
13 May 2014Appointment of Mrs Kate Elizabeth Alice Guest as a director (2 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (24 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (24 pages)
9 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (24 pages)
20 June 2013Director's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Director's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
20 June 2013Director's details changed for Mrs Annette Christine Illidge on 15 April 2013 (2 pages)
20 June 2013Director's details changed for Mrs Annette Christine Illidge on 15 April 2013 (2 pages)
20 June 2013Secretary's details changed for Mr Stephen Richard Illidge on 15 April 2013 (2 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 September 2012Appointment of Alison Stack as a director (2 pages)
4 September 2012Appointment of Alison Stack as a director (2 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 May 2012Appointment of Julie Bradley as a director (2 pages)
15 May 2012Appointment of Julie Bradley as a director (2 pages)
25 March 2012Termination of appointment of John Whidborne as a director (1 page)
25 March 2012Termination of appointment of John Whidborne as a director (1 page)
2 February 2012Termination of appointment of Stephen Jones as a director (1 page)
2 February 2012Termination of appointment of Stephen Jones as a director (1 page)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (26 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (26 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (26 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 July 2011Termination of appointment of Jacqueline Iosson as a director (1 page)
5 July 2011Appointment of Mrs Ray Christine Moore as a director (2 pages)
5 July 2011Termination of appointment of Dinah Docherty as a director (1 page)
5 July 2011Termination of appointment of Jacqueline Iosson as a director (1 page)
5 July 2011Appointment of Mrs Ray Christine Moore as a director (2 pages)
5 July 2011Termination of appointment of Dinah Docherty as a director (1 page)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
23 October 2010Termination of appointment of Robert Harrison as a director (1 page)
23 October 2010Termination of appointment of Robert Harrison as a director (1 page)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (28 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (28 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (28 pages)
9 July 2010Appointment of Mrs Barbara Mary Cartledge as a director (2 pages)
9 July 2010Appointment of Mrs Barbara Mary Cartledge as a director (2 pages)
9 July 2010Appointment of Mr Darren Andrew Guest as a director (2 pages)
9 July 2010Appointment of Mr Darren Andrew Guest as a director (2 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 November 2009Full accounts made up to 31 December 2008 (22 pages)
1 November 2009Full accounts made up to 31 December 2008 (22 pages)
11 September 2009Return made up to 01/07/09; full list of members (38 pages)
11 September 2009Return made up to 01/07/09; full list of members (38 pages)
22 July 2009Director appointed mr john frederick whidborne (1 page)
22 July 2009Director appointed mr john frederick whidborne (1 page)
13 July 2009Director appointed mr martin nicholas kirk (1 page)
13 July 2009Director appointed mrs jackie iosson (1 page)
13 July 2009Director appointed mr stephen mark jones (1 page)
13 July 2009Director appointed mrs jackie iosson (1 page)
13 July 2009Director appointed dr jean peters (1 page)
13 July 2009Director appointed dr jean peters (1 page)
13 July 2009Director appointed mr stephen mark jones (1 page)
13 July 2009Director appointed mr martin nicholas kirk (1 page)
10 July 2009Director appointed mrs annette christine illidge (1 page)
10 July 2009Director appointed mrs dinah alice docherty (1 page)
10 July 2009Director appointed mrs annette christine illidge (1 page)
10 July 2009Director appointed mrs dinah alice docherty (1 page)
9 July 2009Appointment terminated director neil davis (1 page)
9 July 2009Secretary appointed mr stephen richard illidge (1 page)
9 July 2009Secretary appointed mr stephen richard illidge (1 page)
9 July 2009Appointment terminated director vernon jones (1 page)
9 July 2009Appointment terminated secretary john warner (1 page)
9 July 2009Appointment terminated secretary john warner (1 page)
9 July 2009Director appointed mr stephen richard illidge (1 page)
9 July 2009Appointment terminated director neil davis (1 page)
9 July 2009Appointment terminated director vernon jones (1 page)
9 July 2009Appointment terminated director john warner (1 page)
9 July 2009Appointment terminated director alan biggin (1 page)
9 July 2009Appointment terminated director alan biggin (1 page)
9 July 2009Appointment terminated director john warner (1 page)
9 July 2009Director appointed mr stephen richard illidge (1 page)
17 February 2009Director and secretary's change of particulars / john warner / 01/12/2008 (1 page)
17 February 2009Director and secretary's change of particulars / john warner / 01/12/2008 (1 page)
9 January 2009Return made up to 01/07/07; full list of members (15 pages)
9 January 2009Return made up to 01/07/07; full list of members (15 pages)
17 December 2008Return made up to 01/07/08; no change of members (10 pages)
17 December 2008Appointment terminated director timothy savage (1 page)
17 December 2008Appointment terminated director timothy savage (1 page)
17 December 2008Return made up to 01/07/08; no change of members (10 pages)
2 December 2008Appointment terminated director david mantle (1 page)
2 December 2008Appointment terminated director david mantle (1 page)
2 December 2008Appointment terminated director marlene rodgers (1 page)
2 December 2008Appointment terminated director marlene rodgers (1 page)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
31 October 2008Full accounts made up to 31 December 2007 (21 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
4 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 01/07/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
22 December 2006Return made up to 01/07/06; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 July 2005Return made up to 01/07/05; full list of members (16 pages)
24 July 2005Return made up to 01/07/05; full list of members (16 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 01/07/04; full list of members (19 pages)
14 September 2004New director appointed (2 pages)
14 September 2004Return made up to 01/07/04; full list of members (19 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
7 January 2004Director resigned (1 page)
7 January 2004Return made up to 01/07/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2004Return made up to 01/07/03; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2004Director resigned (1 page)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Return made up to 01/07/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 July 2002Return made up to 01/07/02; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
8 November 2001Return made up to 01/07/01; full list of members (14 pages)
8 November 2001Return made up to 01/07/01; full list of members (14 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
7 September 2000New director appointed (2 pages)
27 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
29 February 2000Memorandum and Articles of Association (5 pages)
29 February 2000Memorandum and Articles of Association (5 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Recon 04/10/99 (1 page)
22 October 1999Recon 04/10/99 (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 August 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 August 1999Return made up to 01/07/99; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
10 September 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(14 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998New secretary appointed;new director appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
31 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
31 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 July 1997Return made up to 01/07/97; change of members (7 pages)
8 July 1997Return made up to 01/07/97; change of members (7 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
14 April 1997Particulars of mortgage/charge (3 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
13 October 1996Accounts for a small company made up to 31 December 1995 (10 pages)
9 September 1996Director resigned (1 page)
9 September 1996Director resigned (1 page)
23 July 1996Return made up to 01/07/96; no change of members (8 pages)
23 July 1996Return made up to 01/07/96; no change of members (8 pages)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
11 July 1996Declaration of satisfaction of mortgage/charge (1 page)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (10 pages)
26 July 1995Return made up to 01/07/95; full list of members (16 pages)
26 July 1995Return made up to 01/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
27 October 1994Accounts for a small company made up to 31 December 1993 (8 pages)
22 October 1993Accounts for a small company made up to 31 December 1992 (7 pages)
22 October 1993Accounts for a small company made up to 31 December 1992 (7 pages)
2 November 1992Full accounts made up to 31 December 1991 (13 pages)
2 November 1992Full accounts made up to 31 December 1991 (13 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
10 September 1990Accounts for a small company made up to 31 December 1989 (5 pages)
17 May 1988Accounts for a small company made up to 31 December 1987 (5 pages)
17 May 1988Accounts for a small company made up to 31 December 1987 (5 pages)
20 August 1986Accounts for a small company made up to 31 December 1985 (5 pages)
20 August 1986Accounts for a small company made up to 31 December 1985 (5 pages)
5 December 1984Accounts made up to 31 December 1983 (13 pages)
5 December 1984Accounts made up to 31 December 1983 (13 pages)
24 February 1983Accounts made up to 31 December 1981 (10 pages)
24 February 1983Accounts made up to 31 December 1981 (10 pages)
19 June 1980Accounts made up to 31 December 1978 (7 pages)
19 June 1980Accounts made up to 31 December 1978 (7 pages)
18 June 1980Accounts made up to 31 December 1979 (9 pages)
18 June 1980Accounts made up to 31 December 1979 (9 pages)
27 June 1978Particulars of mortgage/charge (2 pages)
27 June 1978Particulars of mortgage/charge (2 pages)
26 September 1977Accounts made up to 31 December 1975 (6 pages)
26 September 1977Accounts made up to 31 December 1975 (6 pages)
7 January 1972Company name changed\certificate issued on 07/01/72 (3 pages)
7 January 1972Company name changed\certificate issued on 07/01/72 (3 pages)